BEAUFORD ENGINEERS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 5EQ

Company number 05408954
Status Active
Incorporation Date 31 March 2005
Company Type Private Limited Company
Address C/O GROUP RHODES LIMIED ELM TREE STREET, BELLE VUE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF1 5EQ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Registered office address changed from C/O Joseph Rhodes Limited, Belle Vue, Wakefield West Yorkshire WF1 5EQ to C/O Group Rhodes Limied Elm Tree Street Belle Vue Wakefield West Yorkshire WF1 5EQ on 24 March 2017; Previous accounting period extended from 28 February 2016 to 31 August 2016. The most likely internet sites of BEAUFORD ENGINEERS LIMITED are www.beaufordengineers.co.uk, and www.beauford-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Beauford Engineers Limited is a Private Limited Company. The company registration number is 05408954. Beauford Engineers Limited has been working since 31 March 2005. The present status of the company is Active. The registered address of Beauford Engineers Limited is C O Group Rhodes Limied Elm Tree Street Belle Vue Wakefield West Yorkshire England Wf1 5eq. . COOPER, Alastair is a Secretary of the company. COOPER, Alastair is a Director of the company. RIDGWAY, Charles Ian is a Director of the company. RIDGWAY, Charles Mark is a Director of the company. Secretary NICHOL, Alistair John has been resigned. Secretary RIDGWAY, Charles Mark has been resigned. Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director JONES, Robin Innes has been resigned. Director NICHOL, Alistair John has been resigned. Director NICHOL, Alistair John has been resigned. Director RICHARDSON, Barry has been resigned. Director PARAMOUNT PROPERTIES(UK) LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
COOPER, Alastair
Appointed Date: 31 July 2012

Director
COOPER, Alastair
Appointed Date: 01 November 2012
58 years old

Director
RIDGWAY, Charles Ian
Appointed Date: 20 April 2005
91 years old

Director
RIDGWAY, Charles Mark
Appointed Date: 31 March 2005
63 years old

Resigned Directors

Secretary
NICHOL, Alistair John
Resigned: 03 March 2008
Appointed Date: 31 March 2005

Secretary
RIDGWAY, Charles Mark
Resigned: 31 July 2012
Appointed Date: 03 March 2008

Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 31 March 2005
Appointed Date: 31 March 2005

Director
JONES, Robin Innes
Resigned: 07 September 2007
Appointed Date: 01 December 2006
61 years old

Director
NICHOL, Alistair John
Resigned: 04 July 2012
Appointed Date: 07 July 2011
65 years old

Director
NICHOL, Alistair John
Resigned: 03 March 2008
Appointed Date: 20 April 2005
65 years old

Director
RICHARDSON, Barry
Resigned: 31 May 2016
Appointed Date: 20 April 2005
65 years old

Director
PARAMOUNT PROPERTIES(UK) LIMITED
Resigned: 31 March 2005
Appointed Date: 31 March 2005

Persons With Significant Control

Mr Charles Ian Ridgway
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

BEAUFORD ENGINEERS LIMITED Events

24 Mar 2017
Confirmation statement made on 22 March 2017 with updates
24 Mar 2017
Registered office address changed from C/O Joseph Rhodes Limited, Belle Vue, Wakefield West Yorkshire WF1 5EQ to C/O Group Rhodes Limied Elm Tree Street Belle Vue Wakefield West Yorkshire WF1 5EQ on 24 March 2017
04 Nov 2016
Previous accounting period extended from 28 February 2016 to 31 August 2016
29 Jun 2016
Termination of appointment of Barry Richardson as a director on 31 May 2016
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

...
... and 40 more events
21 Apr 2005
New director appointed
21 Apr 2005
New secretary appointed
21 Apr 2005
Secretary resigned
21 Apr 2005
Director resigned
31 Mar 2005
Incorporation

BEAUFORD ENGINEERS LIMITED Charges

28 September 2012
Debenture
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…